About

Registered Number: 03342965
Date of Incorporation: 01/04/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (7 years and 8 months ago)
Registered Address: Two, Snowhill, Birmingham, B4 6GA

 

Docleaf Turnaround Management Ltd was founded on 01 April 1997 and has its registered office in Birmingham, it's status at Companies House is "Dissolved". The companies director is listed as Sopher, Gabrielle Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOPHER, Gabrielle Ann 21 April 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 22 May 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
LIQ MISC - N/A 07 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2016
4.40 - N/A 29 September 2016
AA - Annual Accounts 25 April 2016
AA01 - Change of accounting reference date 25 April 2016
AD01 - Change of registered office address 17 March 2016
RESOLUTIONS - N/A 16 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2016
4.70 - N/A 16 March 2016
AA - Annual Accounts 06 October 2015
RESOLUTIONS - N/A 07 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 20 February 2003
CERTNM - Change of name certificate 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 28 February 2002
CERTNM - Change of name certificate 16 November 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 18 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
363s - Annual Return 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 26 June 1998
287 - Change in situation or address of Registered Office 26 June 1998
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.